Search icon

EXTRAKT, INC. - Florida Company Profile

Company Details

Entity Name: EXTRAKT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTRAKT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000022171
FEI/EIN Number 651079134

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301
Mail Address: 18414 N.W. 11 COURT, PEMBROKE PINES, FL, 33029
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY TROY President 18414 N.W. 11 COURT, PEMBROKE PINES, FL, 33029
MAIR ANDREW Vice President 7443 NW 34 STREET, LAUDERHILL, FL, 33319
MAIR ANDREW Agent 14026 NW 82ND AVE., MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08358900223 GTA GLOBAL FINANCIAL GROUP EXPIRED 2008-12-23 2013-12-31 - 14026 NW 82 AVE, MIAMI LAKES, FL, 33016
G08114900063 INTEGRITY FREIGHT & LOGISTICS EXPIRED 2008-04-21 2013-12-31 - 10426 NW 82ND AVE., MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-03 14026 NW 82ND AVE., MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-06-03 MAIR, ANDREW -
CHANGE OF PRINCIPAL ADDRESS 2007-10-18 200 S. ANDREWS AVE., FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2007-01-22 200 S. ANDREWS AVE., FT. LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2007-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2008-08-01
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2008-06-03
REINSTATEMENT 2007-01-22
Domestic Profit 2001-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State